Advanced company searchLink opens in new window

PROGROUND LIMITED

Company number 05099183

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2024 CS01 Confirmation statement made on 8 April 2024 with no updates
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
20 Apr 2023 CS01 Confirmation statement made on 8 April 2023 with no updates
20 Apr 2023 PSC05 Change of details for Nurture Landscapes Holdings Limited as a person with significant control on 20 April 2023
30 Nov 2022 AA Micro company accounts made up to 31 March 2022
24 Oct 2022 TM01 Termination of appointment of Simon Patrick Thomson as a director on 24 October 2022
24 Oct 2022 AP01 Appointment of Mr Daniel Peter Ratcliffe as a director on 24 October 2022
08 Apr 2022 CS01 Confirmation statement made on 8 April 2022 with no updates
23 Nov 2021 AA Micro company accounts made up to 31 March 2021
23 Apr 2021 CS01 Confirmation statement made on 8 April 2021 with updates
18 Mar 2021 AA Micro company accounts made up to 31 March 2020
17 Apr 2020 CS01 Confirmation statement made on 8 April 2020 with no updates
10 Sep 2019 TM01 Termination of appointment of Paul George Bean as a director on 31 August 2019
12 Aug 2019 AA Accounts for a dormant company made up to 31 March 2019
21 May 2019 TM01 Termination of appointment of Alison Sara Penelope Ellwood as a director on 21 May 2019
20 Apr 2019 CS01 Confirmation statement made on 8 April 2019 with no updates
20 Apr 2019 AP01 Appointment of Mr Simon Patrick Thomson as a director on 18 April 2019
20 Aug 2018 AA Accounts for a small company made up to 31 March 2018
09 Apr 2018 CS01 Confirmation statement made on 8 April 2018 with no updates
06 Jul 2017 AA Accounts for a small company made up to 31 March 2017
11 Apr 2017 CS01 Confirmation statement made on 8 April 2017 with updates
07 Nov 2016 TM01 Termination of appointment of Adam Green as a director on 1 November 2016
07 Nov 2016 TM01 Termination of appointment of Rebecca Caroline Green as a director on 1 November 2016
07 Nov 2016 TM02 Termination of appointment of Rebecca Caroline Green as a secretary on 1 November 2016
07 Nov 2016 AD01 Registered office address changed from 19 Montpelier Avenue Bexley Kent DA5 3AP to Nursery Court London Road Windlesham GU20 6LQ on 7 November 2016